James William Jeremy RITBLAT

Total number of appointments 72, 72 active appointments

PROJECTCO CHURCH LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
22 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

N. F. VENTURES LIMITED

Correspondence address
40 Queen Anne Street, London, United Kingdom, W1G 9EL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 March 2025
Nationality
British
Occupation
Property Investor

EVERMILL CAPITAL LIMITED

Correspondence address
2 Fitzroy Place 8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

EVERMILL PARTNERS LIMITED

Correspondence address
2 Fitzroy Place 8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

BATHURST ESTATE LEISURE LIMITED

Correspondence address
The Bathurst Estate Office Cirencester Park, Cirencester, Gloucestershire, United Kingdom, GL7 2BU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 July 2023
Nationality
British
Occupation
Director

VANBRUGH TRUSTEES LIMITED

Correspondence address
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 May 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

BLENHEIM TRUSTEE COMPANY NO. 2 LIMITED

Correspondence address
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 May 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED

Correspondence address
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 May 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

VANBRUGH MANAGEMENT LIMITED

Correspondence address
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 May 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

VANBRUGH TRUSTEES NO. 2 LIMITED

Correspondence address
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 May 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

DELANCEY INVESTMENT ADVISORY SERVICES LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY REAL ESTATE INVESTMENT MANAGEMENT LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

PANTHEON FR LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 October 2021
Nationality
British
Occupation
Company Director

PANTHEON DP LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 October 2021
Nationality
British
Occupation
Company Director

PANTHEON JH LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 October 2021
Nationality
British
Occupation
Company Director

PANTHEON TI LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 October 2021
Nationality
British
Occupation
Company Director

CREDITINCOME INVESTMENTS (NO 2) HOLDCO LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
23 August 2021
Nationality
British
Occupation
Company Director

DELANCEY COINVESTMENT LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
5 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

BATHURST ESTATE HOLDINGS LIMITED

Correspondence address
The Bathurst Estate Office Cirencester Park, Cirencester, Gloucestershire, GL7 2BU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 June 2021
Nationality
British
Occupation
Director

NW1 SPANISH LOGISTICS (UK) HOLDCO LTD

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 May 2021
Resigned on
22 July 2021
Nationality
British
Occupation
Company Director

DQR CAPITAL LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

FIVE OAKS INVESTMENTS LIMITED

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 May 2021
Nationality
British
Occupation
Company Director

NW1 PARTNERS (GP) LTD

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY REAL ESTATE DEBT SERVICES LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
22 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

KITESCROFTE LIMITED

Correspondence address
C/O Delancey 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
3 March 2021
Nationality
British
Occupation
Property Investor

Average house price in the postcode W1T 3JJ £334,000

DELANCEY (GENERAL PARTNER) LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

SWEETBUSINESS LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 September 2020
Nationality
British
Occupation
Property Investor

FIVE OAKS EVENTS MANAGEMENT LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

CREDITINCOME INVESTMENTS (NO 3) LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 May 2019
Nationality
British
Occupation
Property Investor

FIVE OAKS (PARKS) FARM LIMITED

Correspondence address
2 Fitzroy Place 8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
18 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY NW1 PROMOTE LTD

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
8 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY NW1 CO-INVESTMENTS LTD

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
8 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY NW1 GROUP LTD

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
4 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

MOUNT KENDAL GROUP LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

NEWINCCO 1312 LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
29 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY ASSET MANAGEMENT LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DREAM NW1 GP SPV LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DREAM NW1 CO-INVEST SPV LIMITED

Correspondence address
2 Fitzroy Place 8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY INVESTMENTS LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

CORTX HOLDINGS LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

CORTX 2 LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

BATTBRIDGE LIMITED

Correspondence address
24 St Petersburgh Place, London, United Kingdom, W2 4LB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 December 2016
Resigned on
24 April 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode W2 4LB £4,718,000

HERE EAST MANAGEMENT LIMITED

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
February 1967
Appointed on
11 October 2016
Resigned on
24 February 2023
Nationality
British
Occupation
Company Director

NW1 CAPITAL MANAGEMENT LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

HERITAGE OF LONDON TRUST LIMITED(THE)

Correspondence address
10 Fivefields, Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 June 2016
Nationality
British
Occupation
Ceo Of Real Estate Advisory Company

Average house price in the postcode SW1W 0DH £5,496,000

CREDITINCOME INVESTMENTS LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 June 2016
Nationality
British
Occupation
Property Investor

CREDITINCOME LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 June 2016
Nationality
British
Occupation
Property Investor

CREDITINCOME INVESTMENTS NO 2 LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 June 2016
Nationality
British
Occupation
None

NEWINCCO 1404 LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

ROEL HILL FARM LIMITED

Correspondence address
Farmcote Winchcombe, Cheltenham, United Kingdom, GL54 5AS
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 March 2016
Nationality
British
Occupation
Company Director

FARMCOTE CO-OP LIMITED

Correspondence address
40, Queen Anne Street, London, England, W1G 9EL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 March 2016
Nationality
British
Occupation
Property Investor

DV4 ADMINISTRATION 1 UK LIMITED

Correspondence address
2 Fitzroy Place 8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
9 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1T 3JJ £334,000

MOUNT KENDAL LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
11 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

INNOVATION CITY (LONDON) LIMITED

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, England, W1J 6ER
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 March 2015
Resigned on
24 February 2023
Nationality
British
Occupation
Company Director

MAPQUEST LIMITED

Correspondence address
40 Queen Anne Street, London, United Kingdom, W1G 9EL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
13 February 2014
Nationality
British
Occupation
Property Investor

DELANCEY PROPERTIES LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
18 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

TRIBECA UK LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
9 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY ESTATES LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
9 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

FIVE OAKS DEVELOPMENTS LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
9 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

FIVE OAKS PROPERTIES LIMITED

Correspondence address
C/O Delancey 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
5 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY REAL ESTATE MANAGEMENT LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 November 2005
Nationality
British
Occupation
Corporate Director

Average house price in the postcode W1T 3JJ £334,000

DREDS GROUP LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode W1T 3JJ £334,000

CORTX LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 August 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 August 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DREDS HOLDINGS LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 August 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY DEVELOPMENTS LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 August 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY ASSOCIATES LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 August 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
23 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 3JJ £334,000

DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED

Correspondence address
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
22 August 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1T 3JJ £334,000

ARROWDRIVE LIMITED

Correspondence address
C/O Delancey 6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 May 2002
Nationality
British
Occupation
Company Director

L.E.F. LIMITED

Correspondence address
C/O Delancey 6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 March 2000
Nationality
British
Occupation
Property Investor

LINEOBTAIN LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 August 1996
Nationality
British
Occupation
Property Investment